ALTERED IMAGES PHYSIOTHERAPY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Confirmation statement made on 2025-02-23 with no updates |
26/02/2526 February 2025 | Registered office address changed from 80 Worcester Road Bromsgrove Worcestershire B61 7AG to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 2025-02-26 |
14/01/2514 January 2025 | Total exemption full accounts made up to 2024-05-28 |
03/06/243 June 2024 | Change of details for Mr Paul Costello as a person with significant control on 2024-06-03 |
03/06/243 June 2024 | Change of details for Mrs Lisa Jayne Costello as a person with significant control on 2024-06-03 |
03/06/243 June 2024 | Director's details changed for Mr Paul Costello on 2024-06-03 |
28/05/2428 May 2024 | Annual accounts for year ending 28 May 2024 |
29/04/2429 April 2024 | Total exemption full accounts made up to 2023-05-28 |
27/02/2427 February 2024 | Previous accounting period shortened from 2023-05-29 to 2023-05-28 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-23 with no updates |
26/06/2326 June 2023 | Total exemption full accounts made up to 2022-05-29 |
28/05/2328 May 2023 | Annual accounts for year ending 28 May 2023 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-23 with no updates |
20/09/2220 September 2022 | Total exemption full accounts made up to 2021-05-29 |
29/05/2229 May 2022 | Annual accounts for year ending 29 May 2022 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-23 with no updates |
13/10/2113 October 2021 | Total exemption full accounts made up to 2020-05-29 |
29/05/2129 May 2021 | Annual accounts for year ending 29 May 2021 |
29/05/2029 May 2020 | Annual accounts for year ending 29 May 2020 |
30/04/2030 April 2020 | 31/05/19 TOTAL EXEMPTION FULL |
28/02/2028 February 2020 | PREVSHO FROM 31/05/2019 TO 30/05/2019 |
27/02/2027 February 2020 | PSC'S CHANGE OF PARTICULARS / MRS LISA JAYNE COSTELLO / 28/02/2019 |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
13/05/1613 May 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
06/01/166 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL COSTELLO / 05/01/2016 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
13/05/1513 May 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
13/05/1413 May 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
14/05/1314 May 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
06/03/136 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
22/05/1222 May 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
14/06/1114 June 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
13/06/1113 June 2011 | APPOINTMENT TERMINATED, DIRECTOR LISA COSTELLO |
01/03/111 March 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
29/06/1029 June 2010 | 16/06/10 STATEMENT OF CAPITAL GBP 101.5 |
18/06/1018 June 2010 | DIRECTOR APPOINTED MRS LISA JAYNE COSTELLO |
17/06/1017 June 2010 | DIRECTOR APPOINTED MR PAUL COSTELLO |
17/06/1017 June 2010 | APPOINTMENT TERMINATED, DIRECTOR OAKLEY COMPANY FORMATION SERVICES LIMITED |
17/06/1017 June 2010 | REGISTERED OFFICE CHANGED ON 17/06/2010 FROM THE OAKLEY, KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY |
17/06/1017 June 2010 | APPOINTMENT TERMINATED, SECRETARY OAKLEY OAKLEY SECRETARIAL SERVICES LIMITED |
16/06/1016 June 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
16/06/1016 June 2010 | COMPANY NAME CHANGED IMAGES THERAPY LIMITED CERTIFICATE ISSUED ON 16/06/10 |
09/06/109 June 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
01/02/101 February 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 |
13/05/0913 May 2009 | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS |
16/12/0816 December 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
16/05/0816 May 2008 | RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS |
04/03/084 March 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
15/05/0715 May 2007 | RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS |
12/12/0612 December 2006 | SECRETARY RESIGNED |
08/12/068 December 2006 | SECRETARY RESIGNED |
08/12/068 December 2006 | REGISTERED OFFICE CHANGED ON 08/12/06 FROM: 4 REED MACE DRIVE BROMSGROVE WORCESTERSHIRE B61 0UJ |
08/12/068 December 2006 | RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS |
12/07/0612 July 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 |
11/04/0611 April 2006 | NEW DIRECTOR APPOINTED |
03/04/063 April 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 |
03/04/063 April 2006 | DIRECTOR RESIGNED |
03/04/063 April 2006 | NEW SECRETARY APPOINTED |
30/03/0630 March 2006 | DIRECTOR RESIGNED |
18/07/0518 July 2005 | RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS |
14/03/0514 March 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 |
28/07/0428 July 2004 | RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS |
11/07/0311 July 2003 | REGISTERED OFFICE CHANGED ON 11/07/03 FROM: THE OAKLEY KIDDERMINSTER ROAD DROITWICH SPA WORCESTERSHIRE WR9 9AY |
11/07/0311 July 2003 | NEW DIRECTOR APPOINTED |
11/07/0311 July 2003 | DIRECTOR RESIGNED |
11/07/0311 July 2003 | SECRETARY RESIGNED |
11/07/0311 July 2003 | NEW DIRECTOR APPOINTED |
13/05/0313 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company